This company is commonly known as Abcp Realisations 2019 Limited. The company was founded 24 years ago and was given the registration number 03788609. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | ABCP REALISATIONS 2019 LIMITED |
---|---|---|
Company Number | : | 03788609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | 20 August 2019 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 19 November 2018 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 September 2018 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 14 September 2018 | Active |
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF | Secretary | 06 July 1999 | Active |
Building B And C, Centurion Way, Erith, England, DA18 4AF | Secretary | 18 July 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 June 1999 | Active |
Claude Debussylaan 94, 1082 Md Amsterdam, Netherlands, | Director | 01 July 2015 | Active |
Crh Ca Spain, Calle Frederic, Mompou 4b, Spain, | Director | 04 January 2012 | Active |
Building B And C, Centurion Way, Erith, England, DA18 4AF | Director | 06 October 2017 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 June 1999 | Active |
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF | Director | 06 July 1999 | Active |
Centurion Business Park, Unit B, Centurion Way, Erith, United Kingdom, DA18 4AF | Director | 06 July 1999 | Active |
Crh Europe Products And Distribution, Strawinskylaan, 1043, C Tower Level 10, 1077 Xx Amsterdam, The Netherlands, | Director | 04 January 2012 | Active |
Building B And C, Centurion Way, Erith, England, DA18 4AF | Director | 10 August 2018 | Active |
Crh Group Services Ltd, Shrewsbury House, Cabinteely, Ireland, | Director | 01 July 2015 | Active |
Building B And C, Centurion Way, Erith, England, DA18 4AF | Director | 10 May 2017 | Active |
Crh Ca Spain, Calle Frederic, Mompou 4b, Spain, | Director | 04 January 2012 | Active |
Building B And C, Centurion Way, Erith, England, DA18 4AF | Director | 10 May 2017 | Active |
29 Railway Cottage, Hazelhatch, Celbridge, Ireland, IRISH | Director | 06 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 June 1999 | Active |
Threesixty Holdco 1 Limited | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 406, Duffield Road, Derby, England, DE22 1ES |
Nature of control | : |
|
Crh (Uk) Limited | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-26 | Resolution | Resolution. | Download |
2020-08-26 | Change of name | Change of name notice. | Download |
2020-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-09 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Officers | Appoint person secretary company with name date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.